Search icon

MOCANA CORPORATION

Company Details

Entity Name: MOCANA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F12000000381
FEI/EIN Number 320014965
Address: 1735 N. First Street, Suite 306, San Jose, CA, 95112, US
Mail Address: 1735 N. First Street, Suite 306, San Jose, CA, 95112, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Smith David R President 2743 West 2050 South, West Haven, UT, 84401

Chief Financial Officer

Name Role Address
Pardo Jeanne Chief Financial Officer 1840 Granger Avenue, Los Altos, CA, 94024

Director

Name Role Address
Nugent Brian Director 111 West Evelyn Avenue Suite 210, Sunnyvale, CA, 94086

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1735 N. First Street, Suite 306, San Jose, CA 95112 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1735 N. First Street, Suite 306, San Jose, CA 95112 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-24
Foreign Profit 2012-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State